Entity Name: | PASHA'S DESIGN DISTRICT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PASHA'S DESIGN DISTRICT LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 04 Feb 2004 (21 years ago) |
Date of dissolution: | 27 May 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 May 2016 (9 years ago) |
Document Number: | L04000009835 |
FEI/EIN Number |
200716415
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 860 NE 79th Street, Miami, FL, 33138, US |
Address: | 3801 Biscayne Boulevard, Miami, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PASHA'S GROUP INC. | Manager | - |
WATTS-FITZGERALD ABIGAIL C | Agent | C/O Devine Goodman Rasco Watts-Fitzgerald, Miami, FL, 33131 |
MALPICA LYDA A | Manager | 860 NE 79TH STREET, MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-05-27 | - | - |
LC AMENDMENT | 2015-09-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-14 | 3801 Biscayne Boulevard, Miami, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2015-01-14 | 3801 Biscayne Boulevard, Miami, FL 33137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-14 | C/O Devine Goodman Rasco Watts-Fitzgerald, 777 Brickell Avenue, Suite 850, Miami, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2012-08-16 | WATTS-FITZGERALD, ABIGAIL CESQ. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14001180131 | TERMINATED | 1000000645443 | DADE | 2014-11-12 | 2034-12-17 | $ 1,055.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14001180149 | TERMINATED | 1000000645444 | DADE | 2014-11-10 | 2024-12-17 | $ 2,130.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
LC Amendment | 2015-09-17 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-05-29 |
ANNUAL REPORT | 2013-04-30 |
CORLCMMRES | 2012-12-10 |
Reg. Agent Change | 2012-08-16 |
ANNUAL REPORT | 2012-04-20 |
ANNUAL REPORT | 2011-04-02 |
ANNUAL REPORT | 2010-03-30 |
ANNUAL REPORT | 2009-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State